Bishops Financial Planning Limited BLACKBURN


Bishops Financial Planning started in year 2015 as Private Limited Company with registration number 09500459. The Bishops Financial Planning company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Blackburn at C/o Bishops Chartered Accountants Phoenix Park. Postal code: BB1 5BG.

The company has 2 directors, namely Neil R., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 8 December 2015 and Neil R. has been with the company for the least time - from 8 June 2023. As of 27 April 2024, there were 3 ex directors - Gregory H., Andrew K. and others listed below. There were no ex secretaries.

Bishops Financial Planning Limited Address / Contact

Office Address C/o Bishops Chartered Accountants Phoenix Park
Office Address2 Blakewater Road
Town Blackburn
Post code BB1 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500459
Date of Incorporation Fri, 20th Mar 2015
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Neil R.

Position: Director

Appointed: 08 June 2023

Andrew T.

Position: Director

Appointed: 08 December 2015

Gregory H.

Position: Director

Appointed: 01 January 2022

Resigned: 08 June 2023

Andrew K.

Position: Director

Appointed: 08 December 2015

Resigned: 02 July 2021

John S.

Position: Director

Appointed: 20 March 2015

Resigned: 26 February 2024

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Andrew T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 2 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 17915 37016 01351 78285 58873 54075 8214 670
Current Assets20 86848 73675 06981 832108 36789 52888 28827 838
Debtors13 68933 36659 05630 05022 77915 98812 46723 168
Other Debtors13 56922 85326 9827 5734 039100  
Property Plant Equipment1 4951 12824 39818 78813 388 519259
Other
Accumulated Depreciation Impairment Property Plant Equipment7361 6545 38410 99416 3942 7823 0423 302
Additions Other Than Through Business Combinations Property Plant Equipment      779 
Average Number Employees During Period35552557
Corporation Tax Payable    35 65023 92517 220 
Corporation Tax Recoverable       13 880
Creditors19 01524 05547 57431 38936 99140 69521 40226 949
Increase From Depreciation Charge For Year Property Plant Equipment7369183 7305 6105 4004 050260260
Net Current Assets Liabilities1 85324 68127 49550 44371 37648 83366 886889
Other Creditors17 28010 12525 3028021 20316 0201 76523 692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 662  
Other Disposals Property Plant Equipment     27 000  
Other Taxation Social Security Payable58411 88821 24829 79135 6505391 8853 175
Property Plant Equipment Gross Cost2 2312 78229 78229 78229 7822 7823 561 
Total Assets Less Current Liabilities3 34825 80951 89369 23184 76448 83367 4051 148
Trade Creditors Trade Payables1 1512 0421 02479613821153282
Trade Debtors Trade Receivables12010 51332 07422 47718 74015 88812 4679 288
Amount Specific Advance Or Credit Directors12 42421 70819 264     
Amount Specific Advance Or Credit Made In Period Directors12 42431 38940 84541 030    
Amount Specific Advance Or Credit Repaid In Period Directors 22 10543 28960 294    
Dividends Paid 22 10563 289105 025134 288   
Nominal Value Shares Issued Specific Share Issue1       
Number Shares Issued Fully Paid1313202020   
Number Shares Issued Specific Share Issue49       
Par Value Share11111   
Profit Loss3 24844 56689 373122 363149 821   
Total Additions Including From Business Combinations Property Plant Equipment2 23155127 000     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-02-26
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements